Company NameSonar Sports International Llp
Company StatusDissolved
Company NumberOC343976
CategoryLimited Liability Partnership
Incorporation Date12 March 2009(15 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameHextalls Sport International Llp

Directors

LLP Designated Member NameMr Matthew Dudley Fergus Clark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cricketer's Drive
Meopham
Gravesend
Kent
DA13 0AX
LLP Designated Member NameMr Stephen Akers
Date of BirthJanuary 1956 (Born 68 years ago)
StatusClosed
Appointed23 March 2009(1 week, 4 days after company formation)
Appointment Duration7 years, 5 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Upper Park Road
Brightlingsea
Colchester
Essex
CO7 0JG
LLP Designated Member NameSonar Sports Limited (Corporation)
StatusClosed
Appointed03 November 2009(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 23 August 2016)
Correspondence AddressSt Brides House 10 Salisbury Square
London
EC4Y 8EH
LLP Designated Member NameMr Duncan Donald Revie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Western Gardens
London
W5 3RU
LLP Member NameGoal Vision Sport Management Kft (Corporation)
StatusResigned
Appointed23 March 2009(1 week, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 2009)
Correspondence Address1111. Budapest
Irinyi U. 47
Hungary
LLP Member NameEagle View Limited (Corporation)
StatusResigned
Appointed30 June 2009(3 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 03 November 2009)
Correspondence AddressSt Edmunds House 13 Quarry Street
Guildford
Surrey
GU1 3UY
LLP Member NameTerry Neill Sport Services Llp (Corporation)
StatusResigned
Appointed30 June 2009(3 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 03 November 2009)
Correspondence Address4-5 Warner Yard
London
EC1R 5EY
LLP Member NameThe Hub (London) Limited (Corporation)
StatusResigned
Appointed30 June 2009(3 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 03 November 2009)
Correspondence AddressC/O Howarth Clark Whitehill Llp Hatherton House
Hatherton Street
Walsall
West Midlands
WS1 1YB

Location

Registered AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
18 March 2015Annual return made up to 12 March 2015 (4 pages)
18 March 2015Registered office address changed from Horwath Clark Whitehall Llp St Brides House 10 Salisbury Square London EC4Y 8EH to C/O Crowe Clark Whitehill St Brides House 10 Salisbury Square London EC4Y 8EH on 18 March 2015 (1 page)
18 March 2015Annual return made up to 12 March 2015 (4 pages)
18 March 2015Registered office address changed from Horwath Clark Whitehall Llp St Brides House 10 Salisbury Square London EC4Y 8EH to C/O Crowe Clark Whitehill St Brides House 10 Salisbury Square London EC4Y 8EH on 18 March 2015 (1 page)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 12 March 2014 (4 pages)
18 March 2014Annual return made up to 12 March 2014 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 12 March 2013 (4 pages)
13 March 2013Annual return made up to 12 March 2013 (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
21 March 2012Member's details changed for Sonar Sports Limited on 21 March 2012 (1 page)
21 March 2012Annual return made up to 12 March 2012 (4 pages)
21 March 2012Member's details changed for Sonar Sports Limited on 21 March 2012 (1 page)
21 March 2012Member's details changed for Stephen Akers on 21 March 2012 (2 pages)
21 March 2012Member's details changed for Stephen Akers on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 12 March 2012 (4 pages)
1 February 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
1 February 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
8 June 2011Annual return made up to 12 March 2011 (8 pages)
8 June 2011Annual return made up to 12 March 2011 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 April 2010Annual return made up to 12 March 2010 (8 pages)
13 April 2010Annual return made up to 12 March 2010 (8 pages)
30 November 2009Termination of appointment of Eagle View Limited as a member (2 pages)
30 November 2009Termination of appointment of Eagle View Limited as a member (2 pages)
30 November 2009Appointment of Sonar Sports Limited as a member (3 pages)
30 November 2009Termination of appointment of The Hub (London) Limited as a member (2 pages)
30 November 2009Termination of appointment of Terry Neill Sport Services Llp as a member (2 pages)
30 November 2009Appointment of Sonar Sports Limited as a member (3 pages)
30 November 2009Termination of appointment of The Hub (London) Limited as a member (2 pages)
30 November 2009Termination of appointment of Goal Vision Sport Management Kft as a member (2 pages)
30 November 2009Termination of appointment of Terry Neill Sport Services Llp as a member (2 pages)
30 November 2009Termination of appointment of Goal Vision Sport Management Kft as a member (2 pages)
18 August 2009Registered office changed on 18/08/2009 from elborne mitchell one america square crosswall london EC3N 2PR united kingdom (1 page)
18 August 2009Registered office changed on 18/08/2009 from elborne mitchell one america square crosswall london EC3N 2PR united kingdom (1 page)
13 August 2009LLP member appointed the hub (london) LIMITED (1 page)
13 August 2009LLP member appointed the hub (london) LIMITED (1 page)
1 August 2009Company name changed hextalls sport international LLP\certificate issued on 04/08/09 (2 pages)
1 August 2009Company name changed hextalls sport international LLP\certificate issued on 04/08/09 (2 pages)
9 July 2009LLP member appointed eagle view LIMITED (1 page)
9 July 2009LLP member appointed eagle view LIMITED (1 page)
2 July 2009LLP member appointed terry neill sport services LLP (1 page)
2 July 2009LLP member appointed terry neill sport services LLP (1 page)
2 July 2009Registered office changed on 02/07/2009 from c/o soccerex power road studios 114 power road chiswick london W4 5PY (1 page)
2 July 2009Registered office changed on 02/07/2009 from c/o soccerex power road studios 114 power road chiswick london W4 5PY (1 page)
1 April 2009LLP member appointed goal vision sport management kft (1 page)
1 April 2009Member resigned duncan revie (1 page)
1 April 2009LLP member appointed goal vision sport management kft (1 page)
1 April 2009LLP member appointed stephen akers (1 page)
1 April 2009Member resigned duncan revie (1 page)
1 April 2009LLP member appointed stephen akers (1 page)
12 March 2009Incorporation document\certificate of incorporation (3 pages)
12 March 2009Incorporation document\certificate of incorporation (3 pages)